- Company Overview for SINKUFF CATERING LIMITED (08414750)
- Filing history for SINKUFF CATERING LIMITED (08414750)
- People for SINKUFF CATERING LIMITED (08414750)
- More for SINKUFF CATERING LIMITED (08414750)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2025 | AD01 | Registered office address changed from 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU England to 20 Wenlock Road London N1 7GU on 20 January 2025 | |
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2024 | PSC05 | Change of details for We Buy Distressed Businesses Limited as a person with significant control on 23 January 2024 | |
23 Jan 2024 | AD01 | Registered office address changed from 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU England to 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU on 23 January 2024 | |
23 Jan 2024 | AD01 | Registered office address changed from 20 C/O We Buy Distressed Businesses Limited Wenlock Road London N1 7GU England to 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU on 23 January 2024 | |
23 Jan 2024 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 20 C/O We Buy Distressed Businesses Limited Wenlock Road London N1 7GU on 23 January 2024 | |
20 Sep 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
17 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
17 Sep 2023 | AP01 | Appointment of Mr Gurdeep Kapur as a director on 13 September 2023 | |
13 Sep 2023 | TM01 | Termination of appointment of Edward Hunt as a director on 12 September 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of Sayiad Saeid Sadat Kiaei as a director on 17 August 2022 | |
17 Aug 2022 | PSC07 | Cessation of Sayiad Saeid Sadat Kiaei as a person with significant control on 17 August 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from 102-106 West Street West Street Bedminster Bristol BS3 3LR to 128 City Road London EC1V 2NX on 17 August 2022 | |
17 Aug 2022 | PSC05 | Change of details for We Buy Distressed Businesses Limited as a person with significant control on 17 August 2022 | |
17 Aug 2022 | PSC02 | Notification of We Buy Distressed Businesses Limited as a person with significant control on 17 August 2022 | |
19 May 2022 | AP01 | Appointment of Edward Hunt as a director on 19 May 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Oct 2021 | PSC04 | Change of details for Mr Sayiad Saeid Sadat Kiaei as a person with significant control on 23 February 2019 | |
18 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off |